Company NameWaltrem Limited
DirectorsKathleen Mary Holmes and Moire Elizabeth Graham
Company StatusActive
Company Number01547561
CategoryPrivate Limited Company
Incorporation Date26 February 1981(43 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kathleen Mary Holmes
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Roe House
Fairview Court Baildon
Shipley
West Yorkshire
BD17 5LF
Director NameMrs Moire Elizabeth Graham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(35 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Roe House
Baildon
Shipley
BD17 5LF
Director NameMr Guy McGrigor Gibson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Threshfield
Baildon
Shipley
West Yorkshire
BD17 6QA
Director NameMr Jeffrey Roland Oliver
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 20 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Roe House
Fairview Court Baildon
Shipley
West Yorkshire
BD17 5LF
Secretary NameMs Kathleen Mary Holmes
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Roe House
Fairview Court Baildon
Shipley
West Yorkshire
BD17 5LF
Director NameMrs Moire Elizabeth Graham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(20 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 January 2009)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Roe House
Fairview Court Baildon
Shipley
West Yorkshire
BD17 5LF

Contact

Telephone01274 597306
Telephone regionBradford

Location

Registered AddressFirst Floor, 1
Edmund Street
Bradford
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£5,836
Net Worth£6,261
Cash£5,400
Current Liabilities£953

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
7 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
13 September 2021Total exemption full accounts made up to 31 July 2021 (4 pages)
7 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
8 June 2021Termination of appointment of Kathleen Mary Holmes as a secretary on 7 June 2021 (1 page)
8 June 2021Registered office address changed from Flat 3 Roe House Fairview Court Baildon Shipley West Yorkshire BD17 5LF to First Floor, 1 Edmund Street Bradford BD5 0BH on 8 June 2021 (1 page)
28 January 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mrs Moire Elizabeth Graham on 7 July 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
2 December 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
14 November 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
26 November 2016Appointment of Mrs Moire Elizabeth Graham as a director on 25 November 2016 (2 pages)
26 November 2016Appointment of Mrs Moire Elizabeth Graham as a director on 25 November 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Termination of appointment of Jeffrey Roland Oliver as a director on 20 June 2016 (1 page)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Termination of appointment of Jeffrey Roland Oliver as a director on 20 June 2016 (1 page)
20 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 July 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(6 pages)
3 July 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 12
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12
(6 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2010Director's details changed for Kathleen Mary Holmes on 25 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Jeffrey Roland Oliver on 25 June 2010 (2 pages)
29 June 2010Director's details changed for Kathleen Mary Holmes on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Mr Jeffrey Roland Oliver on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (11 pages)
1 July 2009Return made up to 25/06/09; full list of members (11 pages)
30 June 2009Appointment terminated director moire graham (1 page)
30 June 2009Appointment terminated director moire graham (1 page)
8 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Return made up to 25/06/08; change of members
  • 363(287) ‐ Registered office changed on 14/07/08
(7 pages)
14 July 2008Return made up to 25/06/08; change of members
  • 363(287) ‐ Registered office changed on 14/07/08
(7 pages)
13 July 2007Return made up to 25/06/07; change of members (7 pages)
13 July 2007Return made up to 25/06/07; change of members (7 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 July 2006Return made up to 25/06/06; full list of members (13 pages)
25 July 2006Return made up to 25/06/06; full list of members (13 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 July 2005Return made up to 25/06/05; full list of members (13 pages)
15 July 2005Return made up to 25/06/05; full list of members (13 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 July 2003Return made up to 25/06/03; full list of members (12 pages)
4 July 2003Return made up to 25/06/03; full list of members (12 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Return made up to 25/06/01; full list of members (11 pages)
10 July 2001Return made up to 25/06/01; full list of members (11 pages)
10 July 2001New director appointed (2 pages)
7 June 2001Full accounts made up to 31 March 2001 (8 pages)
7 June 2001Full accounts made up to 31 March 2001 (8 pages)
6 July 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
6 July 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 June 2000Full accounts made up to 31 March 2000 (9 pages)
7 June 2000Full accounts made up to 31 March 2000 (9 pages)
9 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Full accounts made up to 31 March 1999 (9 pages)
15 June 1999Full accounts made up to 31 March 1999 (9 pages)
8 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Full accounts made up to 31 March 1998 (9 pages)
16 June 1998Full accounts made up to 31 March 1998 (9 pages)
11 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Full accounts made up to 31 March 1997 (9 pages)
10 July 1997Full accounts made up to 31 March 1997 (9 pages)
9 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
29 June 1995Return made up to 25/06/95; full list of members (6 pages)
29 June 1995Return made up to 25/06/95; full list of members (6 pages)
13 June 1995Full accounts made up to 31 March 1995 (9 pages)
13 June 1995Full accounts made up to 31 March 1995 (9 pages)